Amerigo Metal Recycling, LLC
11
Paul W. Bonapfel
07/01/2025
12/08/2025
Yes
v
Assigned to: Judge Paul W. Bonapfel Chapter 11 Voluntary Asset |
|
Debtor Amerigo Metal Recycling, LLC
1340 Forest Pkwy Morrow, GA 30264 CLAYTON-GA Tax ID / EIN: 27-4588543 |
represented by |
Ceci Christy
Rountree Leitman Klein & Geer, LLC 2987 Clairmont Rd, Ste 350 Atlanta, GA 30329 404-584-1238 Fax : 404-219-6915 Email: cchristy@rlkglaw.com Will B. Geer
Rountree Leitman Klein & Geer LLC Century Plaza I 2987 Clairmont Road, Suite 350 Atlanta, GA 30329 404-584-1238 Email: wgeer@rlkglaw.com William A. Rountree
Rountree Leitman Klein & Geer, LLC Century Plaza I, Suite 350 2987 Clairmont Road Atlanta, GA 30329 404-584-1238 Email: wrountree@rlkglaw.com |
U.S. Trustee United States Trustee
362 Richard Russell Federal Building 75 Ted Turner Drive, SW Atlanta, GA 30303 404-331-4437 |
represented by |
Alan Hinderleider
Office of the United States Trustee 362 Richard B Russell Federal Building 75 Ted Turner Drive, S.W. Atlanta, GA 30303 404-331-4464 Email: Alan.Hinderleider@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/08/2025 | 80 | Certificate of Service of Order and Notice of Deadlines for Filing Proofs of Claim filed by William A. Rountree on behalf of Amerigo Metal Recycling, LLC. (related document(s) [79]) (Rountree, William) |
| 11/25/2025 | 79 | Order and Notice of Deadlines for Filing Proofs of Claim. Non-Government Proof of Claims due by 1/28/2026. Government Proof of Claims due by 1/28/2026. To be served by Counsel for Debtor. Entered on 11/25/2025. (related document(s) [76]) (mrw) |
| 11/23/2025 | 78 | Amended Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 filed by Ceci Christy on behalf of Amerigo Metal Recycling, LLC. (Attachments: # (1) Financials # (2) Reconciliation # (3) DIP) (Christy, Ceci) |
| 11/23/2025 | 77 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 filed by Ceci Christy on behalf of Amerigo Metal Recycling, LLC. (Attachments: # (1) Bank Accounts # (2) Bank Reconciliation # (3) Financials) (Christy, Ceci) |
| 11/18/2025 | 76 | Motion to Set Last Day to File Proofs of Claim and/or Administrative Claims filed by Ceci Christy on behalf of Amerigo Metal Recycling, LLC. (Christy, Ceci) |
| 11/16/2025 | 75 | Certificate of Service of Order Granting Emergency Motion to Extend the Exclusive Periods During Which Debtor May File and Solicit Acceptances of a Chapter 11 Plan filed by Ceci Christy on behalf of Amerigo Metal Recycling, LLC. (related document(s) [74]) (Christy, Ceci) |
| 11/10/2025 | 74 | Order Granting Emergency Motion to Extend the Exclusive Periods During Which Debtor May File and Solicit Acceptances of a Chapter 11 Plan. Chapter 11 Plan due by 12/29/2025. Ballots due by 01/30/2026. (Related Doc # [68]) To be served by Counsel for Debtor. Entered on 11/10/2025. . (mrw) |
| 10/31/2025 | 73 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 filed by Ceci Christy on behalf of Amerigo Metal Recycling, LLC. (Attachments: # (1) Recon # (2) Financials # (3) Bank Statements) (Christy, Ceci) |
| 10/27/2025 | 72 | Supplemental Certificate of Service of Motion to Extend the Exclusive Periods During Which Debtor May File and Solicit Acceptances of a Ch. 11 Plan and Notice of Hearing filed by Ceci Christy on behalf of Amerigo Metal Recycling, LLC. (related document(s) [68]) (Christy, Ceci) |
| 10/24/2025 | 71 | Response to Motion filed by Kevin A. Stine on behalf of First Horizon Bank. (Attachments: # (1) Exhibit 1 - Loan Modification Agreement (9405 Loan) # (2) Exhibit 2 - Loan Modification Agreement (9534 Loan) # (3) Exhibit 3 - Second Loan Modification (9405 Loan) # (4) Exhibit 4 - Second Loan Modification (9534 Loan)) (related document(s) [68])(Stine, Kevin) |